Website Logo

Rochester, New Hampshire - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 03, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Shannon E Hanlon, Rochester NH

Address: 89 Partridge Green Way Rochester, NH 03867-4562
Brief Overview of Bankruptcy Case 14-10097: "In Rochester, NH, Shannon E Hanlon filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Shannon E Hanlon — New Hampshire

Francis James Hayes, Rochester NH

Address: 32 Betts Rd Rochester, NH 03867
Brief Overview of Bankruptcy Case 13-10084-BAH: "The bankruptcy filing by Francis James Hayes, undertaken in 2013-01-14 in Rochester, NH under Chapter 7, concluded with discharge in 2013-04-25 after liquidating assets."
Francis James Hayes — New Hampshire

Stephen Lee Herrick, Rochester NH

Address: 53 Hansonville Rd Rochester, NH 03839
Concise Description of Bankruptcy Case 13-11458-BAH7: "Rochester, NH resident Stephen Lee Herrick's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2013."
Stephen Lee Herrick — New Hampshire

Ii Kirk F Hetherly, Rochester NH

Address: 61 Whitehouse Rd # B Rochester, NH 03867
Bankruptcy Case 10-10985-JMD Overview: "In Rochester, NH, Ii Kirk F Hetherly filed for Chapter 7 bankruptcy in 2010-03-06. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Ii Kirk F Hetherly — New Hampshire

Troy R Higgins, Rochester NH

Address: 39 Bramber Ii Rochester, NH 03867
Concise Description of Bankruptcy Case 13-12948-JMD7: "Troy R Higgins's Chapter 7 bankruptcy, filed in Rochester, NH in 12/05/2013, led to asset liquidation, with the case closing in March 2014."
Troy R Higgins — New Hampshire

Shirley A Higgins, Rochester NH

Address: 82 Trade Wind Ln Rochester, NH 03867-5192
Concise Description of Bankruptcy Case 2014-11401-JMD7: "The case of Shirley A Higgins in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 07/11/2014 and discharged early 10/09/2014, focusing on asset liquidation to repay creditors."
Shirley A Higgins — New Hampshire

David A Hinton, Rochester NH

Address: 119 Champlin Ridge Rd Rochester, NH 03867
Bankruptcy Case 12-13059-JMD Overview: "The bankruptcy record of David A Hinton from Rochester, NH, shows a Chapter 7 case filed in September 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2013."
David A Hinton — New Hampshire

Gregory James Hoey, Rochester NH

Address: 5 Brickyard Dr Rochester, NH 03839-5239
Brief Overview of Bankruptcy Case 15-11690-JMD: "In a Chapter 7 bankruptcy case, Gregory James Hoey from Rochester, NH, saw their proceedings start in October 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Gregory James Hoey — New Hampshire

Steven T Holly, Rochester NH

Address: 101 Winkley Farm Ln Rochester, NH 03867
Brief Overview of Bankruptcy Case 12-13310-JMD: "The case of Steven T Holly in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2012-10-29 and discharged early 02.07.2013, focusing on asset liquidation to repay creditors."
Steven T Holly — New Hampshire

Alise Ariane Ireland, Rochester NH

Address: 30 Fieldstone Ln Rochester, NH 03867-2058
Snapshot of U.S. Bankruptcy Proceeding Case 15-11551-BAH: "In a Chapter 7 bankruptcy case, Alise Ariane Ireland from Rochester, NH, saw her proceedings start in September 2015 and complete by 2015-12-29, involving asset liquidation."
Alise Ariane Ireland — New Hampshire

Kacie L Jackson, Rochester NH

Address: 70 Winter St Rochester, NH 03867-2841
Bankruptcy Case 15-11736-BAH Overview: "The case of Kacie L Jackson in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 11.11.2015 and discharged early 2016-02-09, focusing on asset liquidation to repay creditors."
Kacie L Jackson — New Hampshire

Jeffrey M Jackson, Rochester NH

Address: 70 Winter St Rochester, NH 03867-2841
Bankruptcy Case 15-11736-BAH Overview: "The bankruptcy record of Jeffrey M Jackson from Rochester, NH, shows a Chapter 7 case filed in 2015-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2016."
Jeffrey M Jackson — New Hampshire

Jesusa D Jacques, Rochester NH

Address: 33 Winter St Rochester, NH 03867
Bankruptcy Case 11-12650-JMD Overview: "In Rochester, NH, Jesusa D Jacques filed for Chapter 7 bankruptcy in Jul 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2011."
Jesusa D Jacques — New Hampshire

Dorinda May Janvrin, Rochester NH

Address: 52 Salmon Falls Rd Rochester, NH 03868
Snapshot of U.S. Bankruptcy Proceeding Case 10-12187-JMD: "The case of Dorinda May Janvrin in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2010-05-17 and discharged early 08.26.2010, focusing on asset liquidation to repay creditors."
Dorinda May Janvrin — New Hampshire

Mark C Jeffrey, Rochester NH

Address: 26 Linden St Rochester, NH 03867-3117
Brief Overview of Bankruptcy Case 14-10474-BAH: "Rochester, NH resident Mark C Jeffrey's 03.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Mark C Jeffrey — New Hampshire

Donald C Jellerson, Rochester NH

Address: 12 Cross Wind Ln Rochester, NH 03867
Brief Overview of Bankruptcy Case 10-15410-JMD: "The bankruptcy record of Donald C Jellerson from Rochester, NH, shows a Chapter 7 case filed in December 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Donald C Jellerson — New Hampshire

Rhonda C Jenkinson, Rochester NH

Address: 58 Hansonville Rd Rochester, NH 03839
Concise Description of Bankruptcy Case 12-11413-JMD7: "Rhonda C Jenkinson's bankruptcy, initiated in 2012-04-29 and concluded by 2012-08-15 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda C Jenkinson — New Hampshire

Doris Marie Jones, Rochester NH

Address: 28 Damours Ave Rochester, NH 03839-4917
Bankruptcy Case 15-11823-JMD Overview: "Doris Marie Jones's Chapter 7 bankruptcy, filed in Rochester, NH in 11/30/2015, led to asset liquidation, with the case closing in 2016-02-28."
Doris Marie Jones — New Hampshire

Arzelia H Jones, Rochester NH

Address: 61 Ten Rod Rd Rochester, NH 03867
Bankruptcy Case 12-11326-JMD Summary: "Arzelia H Jones's bankruptcy, initiated in Apr 23, 2012 and concluded by August 9, 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arzelia H Jones — New Hampshire

Janet M Kalar, Rochester NH

Address: PO Box 1205 Rochester, NH 03866-1205
Concise Description of Bankruptcy Case 10-14397-JMD7: "In her Chapter 13 bankruptcy case filed in 2010-10-13, Rochester, NH's Janet M Kalar agreed to a debt repayment plan, which was successfully completed by 11.05.2013."
Janet M Kalar — New Hampshire

Kenneth A Kalar, Rochester NH

Address: PO Box 1205 Rochester, NH 03866-1205
Snapshot of U.S. Bankruptcy Proceeding Case 10-14397-JMD: "Kenneth A Kalar, a resident of Rochester, NH, entered a Chapter 13 bankruptcy plan in 10.13.2010, culminating in its successful completion by 11/05/2013."
Kenneth A Kalar — New Hampshire

Tylor J Kelly, Rochester NH

Address: 717 Portland St Rochester, NH 03868
Bankruptcy Case 10-13549-JMD Summary: "In Rochester, NH, Tylor J Kelly filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2010."
Tylor J Kelly — New Hampshire

Daniel Kelsh, Rochester NH

Address: 6 Spruce St Rochester, NH 03867-3130
Snapshot of U.S. Bankruptcy Proceeding Case 14-11717-BAH: "The bankruptcy record of Daniel Kelsh from Rochester, NH, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Daniel Kelsh — New Hampshire

Lucille F Kendal, Rochester NH

Address: 47 Sheepboro Rd Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 13-10871-BAH: "In a Chapter 7 bankruptcy case, Lucille F Kendal from Rochester, NH, saw her proceedings start in 2013-04-02 and complete by 2013-07-11, involving asset liquidation."
Lucille F Kendal — New Hampshire

Leroy V Kennedy, Rochester NH

Address: 81 Franklin Hts Rochester, NH 03867
Bankruptcy Case 11-14725-JMD Overview: "In Rochester, NH, Leroy V Kennedy filed for Chapter 7 bankruptcy in 2011-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Leroy V Kennedy — New Hampshire

Michael P King, Rochester NH

Address: 36 Woodland Grn Rochester, NH 03868-5702
Bankruptcy Case 15-10449-BAH Overview: "The bankruptcy record of Michael P King from Rochester, NH, shows a Chapter 7 case filed in 03.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Michael P King — New Hampshire

Danny Charles King, Rochester NH

Address: 39 S Main St Apt 101 Rochester, NH 03867-2755
Snapshot of U.S. Bankruptcy Proceeding Case 16-20091: "Danny Charles King's Chapter 7 bankruptcy, filed in Rochester, NH in February 2016, led to asset liquidation, with the case closing in 05.29.2016."
Danny Charles King — New Hampshire

Cynthia J Knight, Rochester NH

Address: 142 Jamey Dr Rochester, NH 03868
Concise Description of Bankruptcy Case 12-13749-BAH7: "In Rochester, NH, Cynthia J Knight filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2013."
Cynthia J Knight — New Hampshire

Jesse Leigh Knight, Rochester NH

Address: 84 Hansonville Rd Rochester, NH 03839
Bankruptcy Case 13-12560-BAH Overview: "Jesse Leigh Knight's Chapter 7 bankruptcy, filed in Rochester, NH in 10.21.2013, led to asset liquidation, with the case closing in January 30, 2014."
Jesse Leigh Knight — New Hampshire

Valerie J Knowles, Rochester NH

Address: 9 Partridge Green Way Rochester, NH 03867-4557
Bankruptcy Case 14-11098-BAH Summary: "Valerie J Knowles's Chapter 7 bankruptcy, filed in Rochester, NH in 05/29/2014, led to asset liquidation, with the case closing in 08.27.2014."
Valerie J Knowles — New Hampshire

David J Kush, Rochester NH

Address: 899 Salmon Falls Rd Rochester, NH 03868
Brief Overview of Bankruptcy Case 12-12115-JMD: "The bankruptcy filing by David J Kush, undertaken in June 2012 in Rochester, NH under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
David J Kush — New Hampshire

Douglas A Lachance, Rochester NH

Address: 4 Spruce St Rochester, NH 03867
Brief Overview of Bankruptcy Case 13-10589-JMD: "Douglas A Lachance's bankruptcy, initiated in 03.11.2013 and concluded by Jun 12, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Lachance — New Hampshire

Khara Lafont, Rochester NH

Address: 1 Margaret St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-12340-JMD: "In a Chapter 7 bankruptcy case, Khara Lafont from Rochester, NH, saw their proceedings start in 2010-05-27 and complete by 2010-09-09, involving asset liquidation."
Khara Lafont — New Hampshire

Shawn M Lambert, Rochester NH

Address: 38 Salmon Falls Rd Rochester, NH 03868-8621
Brief Overview of Bankruptcy Case 15-11861-BAH: "The bankruptcy record of Shawn M Lambert from Rochester, NH, shows a Chapter 7 case filed in 2015-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-03."
Shawn M Lambert — New Hampshire

Amanda L Lamper, Rochester NH

Address: 10 Barrington Ln Rochester, NH 03839-5403
Bankruptcy Case 16-10286-JMD Overview: "Amanda L Lamper's bankruptcy, initiated in 03.07.2016 and concluded by June 2016 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Lamper — New Hampshire

Eric A Lamper, Rochester NH

Address: 10 Barrington Ln Rochester, NH 03839-5403
Brief Overview of Bankruptcy Case 16-10286-JMD: "The bankruptcy filing by Eric A Lamper, undertaken in 03.07.2016 in Rochester, NH under Chapter 7, concluded with discharge in Jun 5, 2016 after liquidating assets."
Eric A Lamper — New Hampshire

Matthew T Lane, Rochester NH

Address: 23 Rochester Ave Rochester, NH 03867
Bankruptcy Case 11-11557-JMD Overview: "Matthew T Lane's Chapter 7 bankruptcy, filed in Rochester, NH in 04/20/2011, led to asset liquidation, with the case closing in July 26, 2011."
Matthew T Lane — New Hampshire

Laura Lane, Rochester NH

Address: 5 Woodlawn Rd Rochester, NH 03867-1857
Brief Overview of Bankruptcy Case 14-11400-BAH: "In a Chapter 7 bankruptcy case, Laura Lane from Rochester, NH, saw her proceedings start in 2014-07-11 and complete by Oct 9, 2014, involving asset liquidation."
Laura Lane — New Hampshire

Alfred E Lanoue, Rochester NH

Address: 21 Norway Plains Rd Unit 1 Rochester, NH 03868-8824
Snapshot of U.S. Bankruptcy Proceeding Case 15-10331-JMD: "Alfred E Lanoue's bankruptcy, initiated in 03/03/2015 and concluded by 06/01/2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred E Lanoue — New Hampshire

Carol A Lanoue, Rochester NH

Address: 21 Norway Plains Rd Unit 1 Rochester, NH 03868-8824
Bankruptcy Case 15-10331-JMD Overview: "The bankruptcy record of Carol A Lanoue from Rochester, NH, shows a Chapter 7 case filed in 03.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Carol A Lanoue — New Hampshire

Priscille E Lapointe, Rochester NH

Address: 36 Riverview Dr Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 13-12093-BAH: "In Rochester, NH, Priscille E Lapointe filed for Chapter 7 bankruptcy in 2013-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Priscille E Lapointe — New Hampshire

Donald Cicel Lawrence, Rochester NH

Address: 106 Winter St Rochester, NH 03867-2845
Concise Description of Bankruptcy Case 14-10208-BAH7: "In a Chapter 7 bankruptcy case, Donald Cicel Lawrence from Rochester, NH, saw their proceedings start in January 2014 and complete by May 2014, involving asset liquidation."
Donald Cicel Lawrence — New Hampshire

Ted John Leblanc, Rochester NH

Address: 6 Copeland Dr Rochester, NH 03867
Concise Description of Bankruptcy Case 10-13384-JMD7: "Ted John Leblanc's Chapter 7 bankruptcy, filed in Rochester, NH in 2010-08-02, led to asset liquidation, with the case closing in 2010-10-29."
Ted John Leblanc — New Hampshire

Ii William Vincent Leduc, Rochester NH

Address: 1 Elizabeth St Rochester, NH 03867
Brief Overview of Bankruptcy Case 12-12116-JMD: "Ii William Vincent Leduc's bankruptcy, initiated in 06.29.2012 and concluded by October 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii William Vincent Leduc — New Hampshire

Iii William V Leduc, Rochester NH

Address: 4 Maplewood Ave Rochester, NH 03867
Bankruptcy Case 12-11355-JMD Overview: "Iii William V Leduc's bankruptcy, initiated in April 2012 and concluded by August 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William V Leduc — New Hampshire

Aaron S Legassie, Rochester NH

Address: 8 Sewell Rd Rochester, NH 03868-8741
Bankruptcy Case 16-10859-BAH Overview: "The bankruptcy filing by Aaron S Legassie, undertaken in 2016-06-07 in Rochester, NH under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Aaron S Legassie — New Hampshire

Rose H Leith, Rochester NH

Address: 4 Morgan Rd Rochester, NH 03868
Brief Overview of Bankruptcy Case 10-14750-JMD: "The case of Rose H Leith in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 11.03.2010 and discharged early Feb 8, 2011, focusing on asset liquidation to repay creditors."
Rose H Leith — New Hampshire

Electa Louise Lemay, Rochester NH

Address: 12 N Fuchsia Dr Rochester, NH 03867-5209
Bankruptcy Case 16-10398-BAH Summary: "The bankruptcy record of Electa Louise Lemay from Rochester, NH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Electa Louise Lemay — New Hampshire

Richard Edward Lemire, Rochester NH

Address: 20 Monadnock Dr Rochester, NH 03867
Brief Overview of Bankruptcy Case 10-15077-JMD: "Rochester, NH resident Richard Edward Lemire's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Richard Edward Lemire — New Hampshire

Sr Peter E Lenox, Rochester NH

Address: 21 Davis Blvd Rochester, NH 03868
Snapshot of U.S. Bankruptcy Proceeding Case 11-10281-JMD: "The bankruptcy record of Sr Peter E Lenox from Rochester, NH, shows a Chapter 7 case filed in 01.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Sr Peter E Lenox — New Hampshire

Bruce J Littlefield, Rochester NH

Address: PO Box 1004 Rochester, NH 03866
Concise Description of Bankruptcy Case 10-12495-JMD7: "Bruce J Littlefield's bankruptcy, initiated in 2010-06-04 and concluded by 2010-09-20 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce J Littlefield — New Hampshire

Scott Allen Littlefield, Rochester NH

Address: 36 Partridge Green Way Rochester, NH 03867
Bankruptcy Case 10-11663-MWV Overview: "The bankruptcy filing by Scott Allen Littlefield, undertaken in 04.15.2010 in Rochester, NH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Scott Allen Littlefield — New Hampshire

Joann Longo, Rochester NH

Address: 11 McDuffee St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 11-13064-JMD: "The bankruptcy filing by Joann Longo, undertaken in 2011-08-12 in Rochester, NH under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Joann Longo — New Hampshire

Shirley P Loubier, Rochester NH

Address: 14 Falkland Ln Rochester, NH 03867
Brief Overview of Bankruptcy Case 10-10984-MWV: "Rochester, NH resident Shirley P Loubier's March 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2010."
Shirley P Loubier — New Hampshire

Sherry L Lucius, Rochester NH

Address: 18 Anita St Rochester, NH 03867
Concise Description of Bankruptcy Case 12-13463-JMD7: "Rochester, NH resident Sherry L Lucius's November 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Sherry L Lucius — New Hampshire

Glidden Deborah L Lunde, Rochester NH

Address: 41 Richardson St Rochester, NH 03867
Bankruptcy Case 10-11003-MWV Summary: "The bankruptcy record of Glidden Deborah L Lunde from Rochester, NH, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2010."
Glidden Deborah L Lunde — New Hampshire

Sr Thomas W Lyle, Rochester NH

Address: 34B Charles St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 11-13427-JMD: "In a Chapter 7 bankruptcy case, Sr Thomas W Lyle from Rochester, NH, saw their proceedings start in 09/15/2011 and complete by December 2011, involving asset liquidation."
Sr Thomas W Lyle — New Hampshire

Jr Victor F Lyons, Rochester NH

Address: 30 Sherman St Rochester, NH 03839
Bankruptcy Case 10-14223-JMD Overview: "In Rochester, NH, Jr Victor F Lyons filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2011."
Jr Victor F Lyons — New Hampshire

Frank J Lysik, Rochester NH

Address: 273 Milton Rd Rochester, NH 03868
Snapshot of U.S. Bankruptcy Proceeding Case 10-14431-JMD: "In a Chapter 7 bankruptcy case, Frank J Lysik from Rochester, NH, saw their proceedings start in Oct 15, 2010 and complete by 01/24/2011, involving asset liquidation."
Frank J Lysik — New Hampshire

William A Macdonald, Rochester NH

Address: 33 Gear Rd Rochester, NH 03839
Bankruptcy Case 10-11949-JMD Overview: "Rochester, NH resident William A Macdonald's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
William A Macdonald — New Hampshire

Jr Alexander Mackenzie, Rochester NH

Address: 11 Murray Dr Rochester, NH 03868
Brief Overview of Bankruptcy Case 10-15091-JMD: "The bankruptcy record of Jr Alexander Mackenzie from Rochester, NH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2011."
Jr Alexander Mackenzie — New Hampshire

John Henry Mahoney, Rochester NH

Address: 54 Seneca St Rochester, NH 03867
Concise Description of Bankruptcy Case 10-11191-MWV7: "The case of John Henry Mahoney in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2010-03-19 and discharged early August 2010, focusing on asset liquidation to repay creditors."
John Henry Mahoney — New Hampshire

Karen M Mallon, Rochester NH

Address: 9 Cornerstone Ct Unit 3 Rochester, NH 03867-3355
Concise Description of Bankruptcy Case 15-11481-JMD7: "Karen M Mallon's bankruptcy, initiated in 09.18.2015 and concluded by 2015-12-17 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Mallon — New Hampshire

Donna Marie Mardikis, Rochester NH

Address: 15 Mavis Ave Rochester, NH 03839-4613
Concise Description of Bankruptcy Case 6:15-bk-09045-CCJ7: "In a Chapter 7 bankruptcy case, Donna Marie Mardikis from Rochester, NH, saw her proceedings start in October 2015 and complete by 01/24/2016, involving asset liquidation."
Donna Marie Mardikis — New Hampshire

Gary E Marino, Rochester NH

Address: 2 Page St Rochester, NH 03867
Concise Description of Bankruptcy Case 13-12254-JMD7: "Gary E Marino's bankruptcy, initiated in 2013-09-11 and concluded by December 21, 2013 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Marino — New Hampshire

Heather C Martel, Rochester NH

Address: 13 Crowhill Rd Rochester, NH 03868-8472
Snapshot of U.S. Bankruptcy Proceeding Case 14-11763-BAH: "Rochester, NH resident Heather C Martel's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Heather C Martel — New Hampshire

Joel R Martel, Rochester NH

Address: 13 Crowhill Rd Rochester, NH 03868-8472
Concise Description of Bankruptcy Case 14-11763-BAH7: "In Rochester, NH, Joel R Martel filed for Chapter 7 bankruptcy in Sep 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2014."
Joel R Martel — New Hampshire

Kathleen M Martineau, Rochester NH

Address: 83 Charles St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 10-14754-JMD: "In a Chapter 7 bankruptcy case, Kathleen M Martineau from Rochester, NH, saw her proceedings start in 2010-11-03 and complete by Mar 23, 2011, involving asset liquidation."
Kathleen M Martineau — New Hampshire

David Paul Masse, Rochester NH

Address: 118 Rochester Hill Rd Rochester, NH 03867
Bankruptcy Case 10-13233-JMD Overview: "David Paul Masse's Chapter 7 bankruptcy, filed in Rochester, NH in 2010-07-27, led to asset liquidation, with the case closing in 2010-11-04."
David Paul Masse — New Hampshire

William G Mattocks, Rochester NH

Address: 73 Brook Farm Vlg Rochester, NH 03839
Bankruptcy Case 12-11243-JMD Overview: "William G Mattocks's bankruptcy, initiated in Apr 17, 2012 and concluded by August 2012 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Mattocks — New Hampshire

Patricia Ann Maxwell, Rochester NH

Address: 100 Eagle Dr Rochester, NH 03868-7056
Snapshot of U.S. Bankruptcy Proceeding Case 15-10770-JMD: "Patricia Ann Maxwell's Chapter 7 bankruptcy, filed in Rochester, NH in May 11, 2015, led to asset liquidation, with the case closing in August 2015."
Patricia Ann Maxwell — New Hampshire

Sr Lawrence G Mcclelland, Rochester NH

Address: 42 Prospect St Rochester, NH 03867
Concise Description of Bankruptcy Case 12-13293-JMD7: "In Rochester, NH, Sr Lawrence G Mcclelland filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Sr Lawrence G Mcclelland — New Hampshire

David A Mcgonigle, Rochester NH

Address: 50 Whitehouse Rd Rochester, NH 03867
Brief Overview of Bankruptcy Case 13-12686-BAH: "David A Mcgonigle's Chapter 7 bankruptcy, filed in Rochester, NH in October 2013, led to asset liquidation, with the case closing in February 2014."
David A Mcgonigle — New Hampshire

Donald F Mcintyre, Rochester NH

Address: 52 Fieldstone Ln Rochester, NH 03867-2058
Concise Description of Bankruptcy Case 14-11764-BAH7: "The bankruptcy filing by Donald F Mcintyre, undertaken in 09/16/2014 in Rochester, NH under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets."
Donald F Mcintyre — New Hampshire

Jr Charles E Mckay, Rochester NH

Address: 639 Salmon Falls Rd Rochester, NH 03868
Bankruptcy Case 11-11198-JMD Summary: "In a Chapter 7 bankruptcy case, Jr Charles E Mckay from Rochester, NH, saw their proceedings start in 03.30.2011 and complete by July 2011, involving asset liquidation."
Jr Charles E Mckay — New Hampshire

Timothy A Mckee, Rochester NH

Address: 16 Colonial Dr Rochester, NH 03839
Bankruptcy Case 12-12144-JMD Summary: "In Rochester, NH, Timothy A Mckee filed for Chapter 7 bankruptcy in 2012-07-02. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2012."
Timothy A Mckee — New Hampshire

David E Mclaughlin, Rochester NH

Address: 54 Pine St Rochester, NH 03867
Bankruptcy Case 10-13372-JMD Summary: "In Rochester, NH, David E Mclaughlin filed for Chapter 7 bankruptcy in July 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
David E Mclaughlin — New Hampshire

Peter Mcmanus, Rochester NH

Address: 15 S Cranberry Ln Rochester, NH 03867
Bankruptcy Case 13-12605-BAH Summary: "In Rochester, NH, Peter Mcmanus filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2014."
Peter Mcmanus — New Hampshire

Cindy Marie Mcquade, Rochester NH

Address: 4 Beaudoin Ct Rochester, NH 03867
Concise Description of Bankruptcy Case 10-14422-JMD7: "The case of Cindy Marie Mcquade in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Cindy Marie Mcquade — New Hampshire

Daniel E Meehan, Rochester NH

Address: 24 Corson St Rochester, NH 03867
Bankruptcy Case 11-13960-JMD Summary: "Rochester, NH resident Daniel E Meehan's 10.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-12."
Daniel E Meehan — New Hampshire

Mary A Melanson, Rochester NH

Address: 58 Riverview Dr Rochester, NH 03867-4829
Bankruptcy Case 16-10867-JMD Summary: "In Rochester, NH, Mary A Melanson filed for Chapter 7 bankruptcy in Jun 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Mary A Melanson — New Hampshire

Robert Richard Melanson, Rochester NH

Address: 208A Milton Rd Rochester, NH 03868
Bankruptcy Case 11-13117-JMD Overview: "The bankruptcy filing by Robert Richard Melanson, undertaken in Aug 19, 2011 in Rochester, NH under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Robert Richard Melanson — New Hampshire

Lydia E Mercado, Rochester NH

Address: 20 Columbus Ave Unit 105 Rochester, NH 03867-2783
Bankruptcy Case 15-11704-BAH Overview: "Rochester, NH resident Lydia E Mercado's 2015-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Lydia E Mercado — New Hampshire

Richard Merrifield, Rochester NH

Address: 151 Gear Rd Rochester, NH 03839
Bankruptcy Case 11-12871-JMD Overview: "Richard Merrifield's Chapter 7 bankruptcy, filed in Rochester, NH in 2011-07-28, led to asset liquidation, with the case closing in November 2011."
Richard Merrifield — New Hampshire

Jasmine M Miner, Rochester NH

Address: 6 Punch Brook Way Apt 206 Rochester, NH 03839-5666
Concise Description of Bankruptcy Case 15-11443-JMD7: "The bankruptcy record of Jasmine M Miner from Rochester, NH, shows a Chapter 7 case filed in 09.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Jasmine M Miner — New Hampshire

April Lee Minor, Rochester NH

Address: PO Box 684 Rochester, NH 03866-0684
Bankruptcy Case 14-10522-JMD Overview: "The case of April Lee Minor in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in March 16, 2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
April Lee Minor — New Hampshire

Joseph Mone, Rochester NH

Address: 53 Partridge Green Way Rochester, NH 03867-4560
Bankruptcy Case 15-10537 Overview: "Joseph Mone's bankruptcy, initiated in 02.17.2015 and concluded by 05.18.2015 in Rochester, NH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Mone — New Hampshire

Brian K Monnat, Rochester NH

Address: 62 Church St Rochester, NH 03839
Brief Overview of Bankruptcy Case 12-12205-JMD: "The case of Brian K Monnat in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in 2012-07-10 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Brian K Monnat — New Hampshire

Bruce D Moore, Rochester NH

Address: 32 Brickyard Dr Rochester, NH 03839
Concise Description of Bankruptcy Case 10-15229-JMD7: "The bankruptcy filing by Bruce D Moore, undertaken in December 2010 in Rochester, NH under Chapter 7, concluded with discharge in Mar 27, 2011 after liquidating assets."
Bruce D Moore — New Hampshire

Sr Robert J Moreau, Rochester NH

Address: 179 Milton Rd Rochester, NH 03868
Brief Overview of Bankruptcy Case 11-12459-JMD: "Sr Robert J Moreau's Chapter 7 bankruptcy, filed in Rochester, NH in June 24, 2011, led to asset liquidation, with the case closing in 2011-09-20."
Sr Robert J Moreau — New Hampshire

Betty Anne Morrison, Rochester NH

Address: 11 McDuffee St Rochester, NH 03867
Bankruptcy Case 12-13541-JMD Overview: "The bankruptcy record of Betty Anne Morrison from Rochester, NH, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Betty Anne Morrison — New Hampshire

Sr John Michael Moscone, Rochester NH

Address: 39 S Main St # 122 Rochester, NH 03867
Bankruptcy Case 13-12453-BAH Overview: "The case of Sr John Michael Moscone in Rochester, NH, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early January 13, 2014, focusing on asset liquidation to repay creditors."
Sr John Michael Moscone — New Hampshire

Charles W Moses, Rochester NH

Address: 133 Chestnut Hill Rd Rochester, NH 03867-5123
Concise Description of Bankruptcy Case 2014-11045-BAH7: "Charles W Moses's Chapter 7 bankruptcy, filed in Rochester, NH in 05/22/2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Charles W Moses — New Hampshire

Jr Charles W Moses, Rochester NH

Address: 133 Chestnut Hill Rd Rochester, NH 03867-5123
Concise Description of Bankruptcy Case 14-11045-BAH7: "Rochester, NH resident Jr Charles W Moses's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Jr Charles W Moses — New Hampshire

Jennifer Helen Muirhead, Rochester NH

Address: 15 Old Wakefield Rd Rochester, NH 03868
Brief Overview of Bankruptcy Case 11-12858-JMD: "Jennifer Helen Muirhead's Chapter 7 bankruptcy, filed in Rochester, NH in July 2011, led to asset liquidation, with the case closing in 11.12.2011."
Jennifer Helen Muirhead — New Hampshire

Bartholomew E Mullen, Rochester NH

Address: 101 Four Rod Rd Unit 53 Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10088-KRM: "Bartholomew E Mullen's Chapter 7 bankruptcy, filed in Rochester, NH in 2012-06-29, led to asset liquidation, with the case closing in Oct 15, 2012."
Bartholomew E Mullen — New Hampshire

Marcia A Mullis, Rochester NH

Address: 267 Milton Rd Rochester, NH 03868
Bankruptcy Case 10-14316-JMD Overview: "Rochester, NH resident Marcia A Mullis's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
Marcia A Mullis — New Hampshire

Scott Allen Murphy, Rochester NH

Address: 17 Norway Plains Rd Unit 43 Rochester, NH 03868
Brief Overview of Bankruptcy Case 10-10870-JMD: "Scott Allen Murphy's Chapter 7 bankruptcy, filed in Rochester, NH in 2010-02-28, led to asset liquidation, with the case closing in 2010-07-01."
Scott Allen Murphy — New Hampshire

Alison Marie Murphy, Rochester NH

Address: 167 Lowell St Rochester, NH 03867
Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-02325: "The bankruptcy record of Alison Marie Murphy from Rochester, NH, shows a Chapter 7 case filed in Mar 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2012."
Alison Marie Murphy — New Hampshire

Mejia Stefanie M Murphy, Rochester NH

Address: 29 Grove St Rochester, NH 03868
Concise Description of Bankruptcy Case 10-13323-JMD7: "In Rochester, NH, Mejia Stefanie M Murphy filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-29."
Mejia Stefanie M Murphy — New Hampshire

Explore Free Bankruptcy Records by State